NORTH ASHOW RESIDENTS ASSOCIATION LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2LE

Company number 02635347
Status Active
Incorporation Date 6 August 1991
Company Type Private Limited Company
Address 2 LONG ROW, ASHOW, KENILWORTH, WARKS, ENGLAND, CV8 2LE
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from C/O Warwick Emmett 2 Long Row Ashow Kenilworth Warks CV8 2LE England to 2 Long Row Ashow Kenilworth Warks CV8 2LE on 17 March 2017; Appointment of Mr James Michael Dex as a director on 17 March 2017; Termination of appointment of Andrew Philip Morris as a director on 17 March 2017. The most likely internet sites of NORTH ASHOW RESIDENTS ASSOCIATION LIMITED are www.northashowresidentsassociation.co.uk, and www.north-ashow-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. North Ashow Residents Association Limited is a Private Limited Company. The company registration number is 02635347. North Ashow Residents Association Limited has been working since 06 August 1991. The present status of the company is Active. The registered address of North Ashow Residents Association Limited is 2 Long Row Ashow Kenilworth Warks England Cv8 2le. . SWANSTON, James Colin is a Secretary of the company. DEX, James Michael is a Director of the company. EMMETT, Warwick James is a Director of the company. Secretary ENGLAND, John Christopher has been resigned. Secretary FRANKLIN, Marian has been resigned. Secretary HARVEY, Patricia has been resigned. Secretary HARVEY, Patricia Lesley has been resigned. Secretary HOULDIN, Muriel Anne has been resigned. Secretary NASH, Martin has been resigned. Secretary STEEL, Susan Michelle has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURDETT, Maurice Robert has been resigned. Director ENGLAND, John Christopher has been resigned. Director FRANKLIN, David Ivor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Andrew Philip has been resigned. Director NICHOLLS, John Edwin, Lieut Colonel has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
SWANSTON, James Colin
Appointed Date: 17 August 2016

Director
DEX, James Michael
Appointed Date: 17 March 2017
44 years old

Director
EMMETT, Warwick James
Appointed Date: 17 March 2017
44 years old

Resigned Directors

Secretary
ENGLAND, John Christopher
Resigned: 17 August 2016
Appointed Date: 12 November 2008

Secretary
FRANKLIN, Marian
Resigned: 12 November 2008
Appointed Date: 07 November 2006

Secretary
HARVEY, Patricia
Resigned: 07 November 2006
Appointed Date: 01 March 2005

Secretary
HARVEY, Patricia Lesley
Resigned: 16 September 1999
Appointed Date: 21 July 1994

Secretary
HOULDIN, Muriel Anne
Resigned: 31 December 2002
Appointed Date: 16 September 1999

Secretary
NASH, Martin
Resigned: 20 July 1994
Appointed Date: 06 August 1991

Secretary
STEEL, Susan Michelle
Resigned: 28 February 2005
Appointed Date: 01 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 August 1991
Appointed Date: 06 August 1991

Director
BURDETT, Maurice Robert
Resigned: 08 February 2014
Appointed Date: 06 August 1991
89 years old

Director
ENGLAND, John Christopher
Resigned: 08 February 2017
Appointed Date: 01 January 2010
85 years old

Director
FRANKLIN, David Ivor
Resigned: 01 January 2010
Appointed Date: 03 September 1998
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 August 1991
Appointed Date: 06 August 1991

Director
MORRIS, Andrew Philip
Resigned: 17 March 2017
Appointed Date: 08 February 2014
58 years old

Director
NICHOLLS, John Edwin, Lieut Colonel
Resigned: 20 April 2005
Appointed Date: 06 August 1991
111 years old

NORTH ASHOW RESIDENTS ASSOCIATION LIMITED Events

17 Mar 2017
Registered office address changed from C/O Warwick Emmett 2 Long Row Ashow Kenilworth Warks CV8 2LE England to 2 Long Row Ashow Kenilworth Warks CV8 2LE on 17 March 2017
17 Mar 2017
Appointment of Mr James Michael Dex as a director on 17 March 2017
17 Mar 2017
Termination of appointment of Andrew Philip Morris as a director on 17 March 2017
17 Mar 2017
Appointment of Mr Warwick James Emmett as a director on 17 March 2017
17 Mar 2017
Termination of appointment of John Christopher England as a director on 8 February 2017
...
... and 85 more events
14 Apr 1992
Accounting reference date notified as 31/12

13 Aug 1991
Secretary resigned;director resigned;new director appointed

13 Aug 1991
Registered office changed on 13/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Aug 1991
Secretary resigned;new secretary appointed;director resigned

06 Aug 1991
Incorporation